Company NameBarking & Dagenham Access Group
Company StatusDissolved
Company Number03837756
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 September 1999(24 years, 7 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameAccess Group Of Barking & Dagenham

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen John Wright
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed08 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Waterbeach Road
Dagenham
Essex
RM9 4AA
Secretary NameMr Allan Robert Puddefoot
StatusClosed
Appointed25 January 2011(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 24 July 2012)
RoleCompany Director
Correspondence AddressUnit 40 Vicarage Field
Shopping Centre Station Parade
Barking
Essex
IG11 8DQ
Director NameBeryl Alethea Curtis
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address51 Charlotte Road
Dagenham
Essex
RM10 8TD
Director NameWinifred Ivy Ellis
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address77 Hunters Square
Dagenham
Essex
RM10 8AY
Director NamePatricia Grocott
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Billet Road
Romford
Essex
RM6 5PS
Director NameMaureen Patricia Hall
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address85 Ilchester Road
Dagenham
Essex
RM8 2YT
Director NameElsie Horner
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address41 Bell Farm Avenue
Dagenham
Essex
RM10 7AT
Director NameMarguerite Souziane Ramtohul
Date of BirthAugust 1948 (Born 75 years ago)
NationalityCommonwealth Citizen
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleResident Warden
Correspondence Address74 Fews Lodge
Gregory Road
Romford
Essex
RM6 5RU
Director NameNichola Anne Robertson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleVolunteer
Correspondence Address24 Hatfield Road
Dagenham
Essex
RM9 6JR
Secretary NameJan Maralyn Langridge
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address130 Sterry Road
Dagenham
Essex
RM10 8QA
Director NameDorothy Hunt
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2000(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address26 Bromhall Road
Dagenham
Essex
RM8 2BJ
Secretary NameDorothy Hunt
NationalityBritish
StatusResigned
Appointed19 February 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 2002)
RoleCompany Director
Correspondence Address26 Bromhall Road
Dagenham
Essex
RM8 2BJ
Secretary NameBeryl Alethea Curtis
NationalityBritish
StatusResigned
Appointed27 November 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 September 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address51 Charlotte Road
Dagenham
Essex
RM10 8TD
Director NameJohn Dunn
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2008)
RoleCompany Director
Correspondence Address79 Halbutt Street
Dagenham
Essex
RM9 5AR
Director NameAnthony Ernest Fuller
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 2007)
RoleRetired
Correspondence Address56 Walnut Tree Road
Dagenham
Essex
RM8 3JD
Director NameJohn Henry Morcock
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 August 2004)
RoleRetired
Correspondence Address159 Stamford Road
Dagenham
Essex
RM9 4ES

Location

Registered AddressUnit 40 Vicarage Field
Shopping Centre Station Parade
Barking
Essex
IG11 8DQ
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,134
Cash£8,134

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012Application to strike the company off the register (3 pages)
3 April 2012Application to strike the company off the register (3 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 October 2011Annual return made up to 8 September 2011 no member list (3 pages)
11 October 2011Annual return made up to 8 September 2011 no member list (3 pages)
11 October 2011Annual return made up to 8 September 2011 no member list (3 pages)
10 October 2011Appointment of Mr Allan Robert Puddefoot as a secretary (1 page)
10 October 2011Appointment of Mr Allan Robert Puddefoot as a secretary on 25 January 2011 (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Director's details changed for Stephen John Wright on 8 September 2010 (2 pages)
4 January 2011Director's details changed for Stephen John Wright on 8 September 2010 (2 pages)
4 January 2011Director's details changed for Stephen John Wright on 8 September 2010 (2 pages)
4 January 2011Annual return made up to 8 September 2010 no member list (2 pages)
4 January 2011Registered office address changed from St Georges Resource Centre St Georges Road Dagenham Essex RM9 5JB on 4 January 2011 (1 page)
4 January 2011Registered office address changed from St Georges Resource Centre St Georges Road Dagenham Essex RM9 5JB on 4 January 2011 (1 page)
4 January 2011Registered office address changed from St Georges Resource Centre St Georges Road Dagenham Essex RM9 5JB on 4 January 2011 (1 page)
4 January 2011Annual return made up to 8 September 2010 no member list (2 pages)
4 January 2011Annual return made up to 8 September 2010 no member list (2 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 October 2009Annual return made up to 08/09/09 (2 pages)
1 October 2009Annual return made up to 08/09/09 (2 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2008Annual return made up to 08/09/08 (2 pages)
11 December 2008Annual return made up to 08/09/08 (2 pages)
8 September 2008Appointment Terminated Director beryl curtis (1 page)
8 September 2008Appointment terminated secretary beryl curtis (1 page)
8 September 2008Appointment terminated director beryl curtis (1 page)
8 September 2008Appointment Terminated Secretary beryl curtis (1 page)
31 July 2008Appointment Terminated Director john dunn (1 page)
31 July 2008Appointment terminated director john dunn (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 November 2007Annual return made up to 08/09/07 (2 pages)
9 November 2007Annual return made up to 08/09/07 (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 November 2006Annual return made up to 08/09/06 (2 pages)
13 November 2006Annual return made up to 08/09/06 (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 September 2005Company name changed access group of barking & dagenh am\certificate issued on 23/09/05 (3 pages)
23 September 2005Company name changed access group of barking & dagenh am\certificate issued on 23/09/05 (3 pages)
22 September 2005Annual return made up to 08/09/05 (3 pages)
22 September 2005Annual return made up to 08/09/05 (3 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
30 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
30 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 December 2004Director resigned (1 page)
24 December 2004Annual return made up to 08/09/04 (7 pages)
24 December 2004Director resigned (1 page)
24 December 2004Annual return made up to 08/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
23 January 2004Annual return made up to 08/09/03 (6 pages)
23 January 2004Annual return made up to 08/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2004Total exemption full accounts made up to 1 April 2003 (24 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Total exemption full accounts made up to 1 April 2003 (24 pages)
23 January 2004Total exemption full accounts made up to 1 April 2003 (24 pages)
23 January 2004New director appointed (2 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (2 pages)
10 September 2002Annual return made up to 08/09/02 (6 pages)
10 September 2002Annual return made up to 08/09/02 (6 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
4 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 October 2001Annual return made up to 08/09/01 (5 pages)
4 October 2001Annual return made up to 08/09/01
  • 363(288) ‐ Director resigned
(5 pages)
20 June 2001Full accounts made up to 31 March 2000 (4 pages)
20 June 2001Full accounts made up to 31 March 2000 (4 pages)
20 June 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
20 June 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
4 October 2000Annual return made up to 08/09/00 (5 pages)
4 October 2000Annual return made up to 08/09/00 (5 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Registered office changed on 25/05/00 from: pembroke gardens dagenham essex RM10 7YP (1 page)
25 May 2000Registered office changed on 25/05/00 from: pembroke gardens dagenham essex RM10 7YP (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000Director resigned (1 page)
8 September 1999Incorporation (35 pages)
8 September 1999Incorporation (35 pages)